This company is commonly known as Hydro-x Water Treatment Limited. The company was founded 40 years ago and was given the registration number 01818133. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Manor Drive, Dinnington, Sheffield, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | HYDRO-X WATER TREATMENT LIMITED |
---|---|---|
Company Number | : | 01818133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Manor Drive, Dinnington, Sheffield, England, S25 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 13 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 13 October 2021 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 18 March 2024 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 18 March 2024 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 16 November 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 13 October 2021 | Active |
10 Penny Piece Place, Anston, Sheffield, S31 7JZ | Secretary | - | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 13 September 2019 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 13 October 2021 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 13 October 2021 | Active |
10 Penny Piece Place, Anston, Sheffield, S31 7JZ | Director | - | Active |
20 Canute Close, Canewdon, Rochford, SS4 3PX | Director | 01 July 1992 | Active |
Woodland Barn, Oldfield Road, Darley Bridge, Matlock, DE4 2JY | Director | 08 November 2001 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 11 January 2021 | Active |
Hydro-X Group Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Mr Patrick Loveday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Penny Piece Place, Sheffield, United Kingdom, S31 7JZ |
Nature of control | : |
|
Mr Richard Edwin Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodland Barn, Oldfield Lane, Matlock, England, DE4 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-19 | Accounts | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Elect to keep the directors register information on the public register. | Download |
2023-02-10 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2023-02-10 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.